Advanced company searchLink opens in new window

ABBI (YORK) LIMITED

Company number 01227203

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2017 AD01 Registered office address changed from 77 Low Petergate York North Yorkshire YO1 7HY to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 2 March 2017
01 Mar 2017 4.20 Statement of affairs with form 4.19
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 225
04 Jan 2016 CH01 Director's details changed for Ann Rainbow Brooke on 7 April 2015
04 Jan 2016 CH03 Secretary's details changed for Ann Rainbow Brooke on 7 April 2015
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 225
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 225
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 CH01 Director's details changed for Mr Oliver Joseph Hainsworth on 20 May 2011
07 Apr 2011 CH01 Director's details changed for Ann Hainsworth on 7 April 2011
07 Apr 2011 CH03 Secretary's details changed for Ann Hainsworth on 7 April 2011
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009